- Company Overview for CMTA CONSULTING LTD (06541672)
- Filing history for CMTA CONSULTING LTD (06541672)
- People for CMTA CONSULTING LTD (06541672)
- More for CMTA CONSULTING LTD (06541672)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Mar 2017 | CH01 | Director's details changed for Miss Stephanie Ann Lycett on 7 March 2015 | |
22 Aug 2016 | SH08 | Change of share class name or designation | |
22 Aug 2016 | SH10 | Particulars of variation of rights attached to shares | |
17 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 May 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
17 May 2016 | CH01 | Director's details changed for Miss Stephanie Ann Lycett on 19 March 2016 | |
16 May 2016 | CH01 | Director's details changed for Mr Redvers Alastair Lycett on 19 March 2016 | |
16 May 2016 | CH01 | Director's details changed for Mrs Patricia Ann Lycett on 19 March 2016 | |
16 May 2016 | CH01 | Director's details changed for Miss Hannah Charlotte Lycett on 19 March 2016 | |
17 Dec 2015 | CERTNM |
Company name changed lycett law lifestyle planning LTD\certificate issued on 17/12/15
|
|
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
03 Jun 2014 | CH01 | Director's details changed for Mr Redvers Alastair Lycett on 3 October 2012 | |
03 Jun 2014 | CH03 | Secretary's details changed for Patricia Ann Lycett on 3 October 2012 | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
18 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
21 Jun 2012 | AD01 | Registered office address changed from Sutton House 66 Dunnings Road East Grinstead West Sussex RH19 4AD on 21 June 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
15 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
26 May 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
18 Apr 2011 | CERTNM |
Company name changed lycett law wealth management LTD\certificate issued on 18/04/11
|